BATHROOM ELEGANCE LIMITED

Register to unlock more data on OkredoRegister

BATHROOM ELEGANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC137829

Incorporation date

15/04/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 30 Lynedoch Industrial Estate, Greenock PA15 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon28/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon25/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon01/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon21/04/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon22/02/2023
Registration of charge SC1378290003, created on 2023-02-16
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon18/02/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon26/05/2021
Registered office address changed from 32 Lynedoch Industrial Estate Greenock PA15 4AX Scotland to Unit 30 Lynedoch Industrial Estate Greenock PA15 4AX on 2021-05-26
dot icon17/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon30/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon24/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon12/07/2019
Registration of charge SC1378290002, created on 2019-07-10
dot icon16/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon08/11/2018
Previous accounting period extended from 2018-04-30 to 2018-08-31
dot icon19/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon03/05/2017
Registered office address changed from 7/8 Empress Court Cartsburn Maritime Greenock PA15 4RW to 32 Lynedoch Industrial Estate Greenock PA15 4AX on 2017-05-03
dot icon02/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2014
Termination of appointment of Andrea Ann Ballantyne as a secretary on 2014-08-21
dot icon15/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/10/2013
Amended accounts made up to 2012-04-30
dot icon31/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mrs Elizabeth Ferguson Mackenzie on 2012-04-15
dot icon23/04/2012
Director's details changed for Mr Alister Mackenzie on 2012-04-15
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Director's details changed for Alister Mackenzie on 2010-06-18
dot icon21/06/2010
Director's details changed for Elizabeth Ferguson Mackenzie on 2010-06-18
dot icon21/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon21/04/2010
Director's details changed for Elizabeth Ferguson Mackenzie on 2010-04-15
dot icon21/04/2010
Director's details changed for Alister Mackenzie on 2010-04-15
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/09/2009
Return made up to 15/04/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/06/2008
Return made up to 15/04/08; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/09/2007
Secretary resigned
dot icon25/04/2007
Return made up to 15/04/07; no change of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 15/04/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/04/2005
Return made up to 15/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/05/2004
Return made up to 15/04/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon08/04/2003
Return made up to 15/04/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/05/2002
Return made up to 15/04/02; full list of members
dot icon07/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon08/06/2001
New director appointed
dot icon25/05/2001
Return made up to 15/04/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-04-30
dot icon13/09/2000
New secretary appointed
dot icon23/05/2000
Return made up to 15/04/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-04-30
dot icon27/09/1999
Accounts for a small company made up to 1998-04-30
dot icon19/05/1999
Return made up to 15/04/99; full list of members
dot icon22/06/1998
Return made up to 15/04/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/08/1997
Return made up to 15/04/97; no change of members
dot icon24/02/1997
Accounts for a small company made up to 1996-04-30
dot icon30/04/1996
Return made up to 15/04/96; full list of members
dot icon26/03/1996
Resolutions
dot icon26/03/1996
Resolutions
dot icon16/02/1996
Accounts for a small company made up to 1995-04-30
dot icon24/11/1995
Ad 25/10/95--------- £ si 22998@1=22998 £ ic 2/23000
dot icon24/11/1995
Nc inc already adjusted 25/10/95
dot icon24/11/1995
Resolutions
dot icon24/11/1995
Resolutions
dot icon08/08/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon04/08/1995
Director resigned
dot icon04/08/1995
Director resigned
dot icon04/08/1995
Director resigned
dot icon24/07/1995
Return made up to 15/04/95; no change of members
dot icon05/04/1995
Accounts for a small company made up to 1994-04-30
dot icon14/02/1995
Partic of mort/charge *
dot icon17/11/1994
Accounts for a small company made up to 1993-04-30
dot icon02/10/1994
Return made up to 15/04/94; no change of members
dot icon30/04/1993
Return made up to 15/04/93; full list of members
dot icon28/09/1992
New director appointed
dot icon25/04/1992
Director resigned
dot icon24/04/1992
New director appointed
dot icon22/04/1992
New secretary appointed;director resigned;new director appointed
dot icon22/04/1992
Secretary resigned;new director appointed
dot icon22/04/1992
Registered office changed on 22/04/92 from: 142 queen street glasgow G1 3BU
dot icon15/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

11
2022
change arrow icon-47.40 % *

* during past year

Cash in Bank

£238,549.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.17M
-
0.00
453.51K
-
2022
11
1.30M
-
0.00
238.55K
-
2022
11
1.30M
-
0.00
238.55K
-

Employees

2022

Employees

11 Ascended22 % *

Net Assets(GBP)

1.30M £Ascended10.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.55K £Descended-47.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen
Nominee Director
15/04/1992 - 15/04/1992
2051
Reid, Brian
Nominee Secretary
15/04/1992 - 15/04/1992
1838
Ballantyne, Andrea Ann
Secretary
15/04/1992 - 21/08/2014
-
Morrison, Janet
Director
15/04/1992 - 15/04/1992
-
Mcfarlane, Andrea Ann
Director
15/04/1992 - 04/08/1995
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BATHROOM ELEGANCE LIMITED

BATHROOM ELEGANCE LIMITED is an(a) Active company incorporated on 15/04/1992 with the registered office located at Unit 30 Lynedoch Industrial Estate, Greenock PA15 4AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BATHROOM ELEGANCE LIMITED?

toggle

BATHROOM ELEGANCE LIMITED is currently Active. It was registered on 15/04/1992 .

Where is BATHROOM ELEGANCE LIMITED located?

toggle

BATHROOM ELEGANCE LIMITED is registered at Unit 30 Lynedoch Industrial Estate, Greenock PA15 4AX.

What does BATHROOM ELEGANCE LIMITED do?

toggle

BATHROOM ELEGANCE LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does BATHROOM ELEGANCE LIMITED have?

toggle

BATHROOM ELEGANCE LIMITED had 11 employees in 2022.

What is the latest filing for BATHROOM ELEGANCE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.